New Forest Museum Trading Limited HAMPSHIRE


Founded in 1998, New Forest Museum Trading, classified under reg no. 03670949 is an active company. Currently registered at The New Forest Centre, High SO43 7NY, Hampshire the company has been in the business for 26 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31. Since 1998-12-07 New Forest Museum Trading Limited is no longer carrying the name Silvanna.

At the moment there are 4 directors in the the company, namely Angus H., Michael H. and David A. and others. In addition one secretary - Edmund S. - is with the firm. As of 25 April 2024, there were 6 ex directors - Barry S., Stephen M. and others listed below. There were no ex secretaries.

New Forest Museum Trading Limited Address / Contact

Office Address The New Forest Centre, High
Office Address2 Street, Lyndhurst
Town Hampshire
Post code SO43 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03670949
Date of Incorporation Fri, 20th Nov 1998
Industry Museums activities
End of financial Year 31st January
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Angus H.

Position: Director

Appointed: 04 October 2022

Michael H.

Position: Director

Appointed: 24 January 2022

David A.

Position: Director

Appointed: 17 January 2022

Mary M.

Position: Director

Appointed: 19 January 2012

Edmund S.

Position: Secretary

Appointed: 24 November 1998

Barry S.

Position: Director

Appointed: 03 December 2018

Resigned: 12 July 2021

Stephen M.

Position: Director

Appointed: 06 June 2016

Resigned: 05 July 2019

David D.

Position: Director

Appointed: 24 November 1998

Resigned: 24 May 2011

Jude J.

Position: Director

Appointed: 24 November 1998

Resigned: 01 October 2005

Gwilym H.

Position: Director

Appointed: 24 November 1998

Resigned: 11 January 2018

Christopher G.

Position: Director

Appointed: 24 November 1998

Resigned: 12 December 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1998

Resigned: 24 November 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 1998

Resigned: 24 November 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is The New Forest Heritage Trust from Lyndhurst, England. This PSC is classified as "a charitable company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is New Forest Ninth Centenary Trust that entered Lyndhurst, England as the address. This PSC has a legal form of "a charity", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The New Forest Heritage Trust

The New Forest Heritage Centre High Street, Lyndhurst, SO43 7NY, England

Legal authority Charities Act
Legal form Charitable Company Limited By Guarantee
Country registered Uk
Place registered Charity Commission
Registration number 1186656
Notified on 1 February 2020
Nature of control: 75,01-100% shares

New Forest Ninth Centenary Trust

New Forest Centre High Street, Lyndhurst, SO43 7NY, England

Legal authority Charities Act
Legal form Charity
Country registered England
Place registered Charities Commission
Registration number 279373
Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Silvanna December 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand123 277100 07554 08835 064
Current Assets150 620130 28889 61679 345
Debtors8 2503 918347
Net Assets Liabilities139 933118 15578 90676 913
Property Plant Equipment10 1847 3425 06115 853
Total Inventories19 09326 29535 49444 274
Other
Accrued Liabilities Deferred Income6 0695 9689 4473 744
Accumulated Depreciation Impairment Property Plant Equipment141 920144 762147 043154 603
Amounts Owed By Group Undertakings5 239986  
Amounts Owed To Group Undertakings  5103 209
Average Number Employees During Period 101112
Creditors6 3964 7973 5982 698
Increase From Depreciation Charge For Year Property Plant Equipment 2 8422 2815 060
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   2 500
Net Current Assets Liabilities136 145115 61077 44363 758
Other Creditors6 3964 7973 5982 698
Other Taxation Social Security Payable4 3135 2981 8756 362
Prepayments Accrued Income3 0032 932  
Property Plant Equipment Gross Cost152 104152 104152 104170 456
Total Additions Including From Business Combinations Property Plant Equipment   18 352
Total Assets Less Current Liabilities146 329122 95282 50479 611
Trade Creditors Trade Payables4 0933 4123412 003
Trade Debtors Trade Receivables8 347

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-01-31
filed on: 28th, October 2022
Free Download (10 pages)

Company search

Advertisements